About

Registered Number: 03315698
Date of Incorporation: 10/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Carr Wood Road Industrial Estate, Glasshoughton, Castleford, West Yorkshire, WF10 4PT

 

Yorkshire Trade Windows Ltd was registered on 10 February 1997, it has a status of "Active". We do not know the number of employees at the organisation. The organisation has 4 directors listed as Drewell, Emma, Williams, Richard David, Amos, Gary, West, Pamela Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREWELL, Emma 09 August 2013 - 1
WILLIAMS, Richard David 10 April 2013 - 1
AMOS, Gary 10 April 2013 01 December 2019 1
WEST, Pamela Jayne 01 August 1999 01 November 2004 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 03 March 2015
TM02 - Termination of appointment of secretary 01 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 07 November 2013
AP01 - Appointment of director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
SH01 - Return of Allotment of shares 06 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 01 November 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 13 January 2005
287 - Change in situation or address of Registered Office 30 September 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 26 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 29 August 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 21 December 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
363s - Annual Return 10 May 1999
395 - Particulars of a mortgage or charge 03 February 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 09 March 1998
225 - Change of Accounting Reference Date 26 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1997
287 - Change in situation or address of Registered Office 26 October 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
NEWINC - New incorporation documents 10 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 May 2011 Outstanding

N/A

Legal charge 27 August 2002 Outstanding

N/A

Legal charge 27 August 2002 Outstanding

N/A

Legal charge 22 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.